Search icon

BIG CITY RADIO, INC.

Company Details

Name: BIG CITY RADIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1994 (30 years ago)
Date of dissolution: 15 Nov 2004
Entity Number: 1871614
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 110 EAST 42ND ST, #1306, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES FERNANDEZ Chief Executive Officer 110 EAST 42ND ST, #1306, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1998-12-04 2002-11-22 Address 11 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1996-11-26 1998-12-04 Address 11 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1996-11-26 2002-11-22 Address 11 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1994-11-30 1994-11-30 Name ODYSSEY COMMUNICATIONS, INC.
1994-11-30 1997-12-19 Name ODYSSEY COMMUNICATIONS, INC.
1994-11-30 1998-02-06 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041115000620 2004-11-15 CERTIFICATE OF TERMINATION 2004-11-15
021122002335 2002-11-22 BIENNIAL STATEMENT 2002-11-01
981204002227 1998-12-04 BIENNIAL STATEMENT 1998-11-01
980206000497 1998-02-06 CERTIFICATE OF CHANGE 1998-02-06
971219000363 1997-12-19 CERTIFICATE OF AMENDMENT 1997-12-19
961126002170 1996-11-26 BIENNIAL STATEMENT 1996-11-01
941130000137 1994-11-30 APPLICATION OF AUTHORITY 1994-11-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0003278 Rent, Lease, Ejectment 2000-06-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 2000-06-07
Termination Date 2000-09-13
Section 2201

Parties

Name BIG CITY RADIO, INC.
Role Plaintiff
Name CSC ACQUISITION
Role Defendant
9807146 Civil Rights Employment 1998-10-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-10-09
Termination Date 1999-11-18
Date Issue Joined 1998-12-16
Pretrial Conference Date 1999-06-30
Section 2000

Parties

Name DAWSON-HAREL
Role Plaintiff
Name BIG CITY RADIO, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State